This company is commonly known as Warren Access Huntingdon Limited. The company was founded 45 years ago and was given the registration number 01409399. The firm's registered office is in HUNTINGDON. You can find them at Old Houghton Road, Hartford, Huntingdon, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | WARREN ACCESS HUNTINGDON LIMITED |
---|---|---|
Company Number | : | 01409399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Houghton Road, Hartford, Huntingdon, England, PE29 1YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4d & 4e, Grange Farm, Abbots Ripton, Huntingdon, England, PE28 2PH | Director | 28 February 2013 | Active |
Units 4d & 4e, Grange Farm, Abbots Ripton, Huntingdon, England, PE28 2PH | Director | 28 February 2013 | Active |
Grooms Cottage, Castle Bytham, Grantham, NG33 4RH | Secretary | 27 January 2011 | Active |
Grooms Cottage, Castle Bytham, Grantham, NG33 4RJ | Secretary | - | Active |
4, Laxton Drive, Oundle, Peterborough, PE8 5TW | Secretary | 14 April 2009 | Active |
The Thatched House, 33 Westwood Park Road, Peterborough, England, PE3 6JL | Secretary | 08 April 2011 | Active |
7, High Street, Tuddenham St Mary, Bury St. Edmunds, England, IP28 6SQ | Director | 03 November 2011 | Active |
Grooms Cottage, Castle Bytham, Grantham, NG33 4RJ | Director | - | Active |
Leewood Works, Upton, Huntingdon, PE28 5YQ | Director | 14 April 2010 | Active |
The Thatched House, 33 Westwood Park Road, Peterborough, England, PE3 6JL | Director | 08 April 2011 | Active |
Woodlands, Jail Lane, Biggin Hill, England, TN16 3AX | Director | 03 November 2011 | Active |
103, The Lairs, Blackwood, Lanark, Scotland, ML11 9GU | Director | 03 November 2011 | Active |
Lee Wood, Upton, Huntingdon, PE28 5YQ | Director | 26 August 1999 | Active |
Lee Wood, Upton, Huntingdon, PE17 5YQ | Director | - | Active |
Mr Graeme Paul Warren | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 4d & 4e, Grange Farm, Huntingdon, England, PE28 2PH |
Nature of control | : |
|
Mrs Michelle Elaine Warren | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 4d & 4e, Grange Farm, Huntingdon, England, PE28 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Resolution | Resolution. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Resolution | Resolution. | Download |
2016-10-07 | Change of constitution | Statement of companys objects. | Download |
2016-10-02 | Capital | Capital variation of rights attached to shares. | Download |
2016-10-02 | Capital | Capital name of class of shares. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.